Maine Court Records

1696-1854

Results 26 to 50 of 55

 New Search

NameResidenceCountyCauseYear
26John MurphyAugustaKennebecNaturalization Intention1853
27John MurphyArundelYorkConversion1732
28John MurphyArundelYorkDebt1736
29John MurphyYorkIllegal Sale Drink1722
30John MurphyYorkIllegal Sale Drink1722
31John MurphyYorkForfeiture of Bond1729
32John MurphyArundelYorkDebt1736
33John MurphyArundelYorkDebt1737
34John MurphyArundelYorkDebt1737
35John MurphyArundelYorkDebt1741
36John MurphyArundelYorkDebt1744
37John MurphyArundelYorkDebt1749
38John MurphyWashingtonNaturalization Intention1839
39John MurphyAugustaKennebecNaturalization Intention1840
40John MurphyArundelYorkDebt1741
41John MurphyArundelYorkDebt1741
42Margaret MurphyWashingtonNeither Party Appears1841
43Martin MurphyPittstonKennebecNaturalization Intention1840
44Mary MurphyAugustaKennebecDebt1854
45Michael MurphyPittstonKennebecNaturalization Intention1840
46Robert L. MurphyEastportWashingtonNaturalization Intention1843
47Samuel MurphyKitteryYorkOrdered to Leave1752
48Sawyer MurphyCalaisWashingtonDebt1841
49Sawyer Murphy, et al.CalaisWashingtonDebt1844
50Thomas MurphyAugustaKennebecNaturalization Intention1840

Refine Your Search